29 Wellington Street
Leeds
LS1 4DL
Director Name | Dr Judit Emese Imreh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Hungarian,British |
Status | Current |
Appointed | 21 September 2010(same day as company formation) |
Role | Paedicatrician |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Peter Pal Bobak 60.00% Ordinary A |
---|---|
40 at £1 | Judit Emese Imreh 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,727 |
Cash | £64,301 |
Current Liabilities | £19,477 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
8 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
8 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Notification of Judit Emese Imreh as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Peter Pal Bobak as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Judit Emese Imreh as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Peter Pal Bobak as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
2 November 2016 | Director's details changed for Dr Peter Pal Bobak on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Dr Judit Emese Imreh on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Dr Judit Emese Imreh on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Dr Peter Pal Bobak on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Dr Peter Pal Bobak on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Dr Judit Emese Imreh on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Dr Peter Pal Bobak on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Dr Judit Emese Imreh on 2 November 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 September 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 September 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Previous accounting period extended from 1 October 2011 to 31 March 2012 (1 page) |
4 April 2012 | Previous accounting period extended from 1 October 2011 to 31 March 2012 (1 page) |
4 April 2012 | Previous accounting period extended from 1 October 2011 to 31 March 2012 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 1 October 2010 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 1 October 2010 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 1 October 2010 (2 pages) |
2 April 2012 | Current accounting period shortened from 30 September 2011 to 1 October 2010 (1 page) |
2 April 2012 | Current accounting period shortened from 30 September 2011 to 1 October 2010 (1 page) |
2 April 2012 | Current accounting period shortened from 30 September 2011 to 1 October 2010 (1 page) |
31 October 2011 | Director's details changed for Dr Judit Emese Imreh on 20 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Dr Peter Pal Bobak on 20 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Dr Peter Pal Bobak on 20 September 2011 (2 pages) |
31 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Director's details changed for Dr Judit Emese Imreh on 20 September 2011 (2 pages) |
31 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|